Search icon

JRS USA INC.

Company Details

Name: JRS USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2006 (19 years ago)
Entity Number: 3301677
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1170 BROADWAY, SUITE 216, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELLE TSAI Chief Executive Officer 35 RICHARD RD, EDISON, NJ, United States, 08820

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1170 BROADWAY, SUITE 216, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
080229002979 2008-02-29 BIENNIAL STATEMENT 2008-01-01
060105001090 2006-01-05 CERTIFICATE OF INCORPORATION 2006-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4530838107 2020-07-16 0202 PPP 1220 BROADWAY SUITE 604, NEW YORK, NY, 10001-4310
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20163
Loan Approval Amount (current) 20163
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-4310
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20429.26
Forgiveness Paid Date 2021-11-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State